Entity Name: | TRANDERSOL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANDERSOL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000080372 |
FEI/EIN Number |
46-0568515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER CLIVE | Chief Executive Officer | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
WALKER CLIVE | Agent | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 401 E. Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 401 E. Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 401 E. Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | WALKER, CLIVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State